Surtees Business Park
Stockton On Tees
TS18 3HR
Director Name | Mr Mark Hardwick Foster |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 January 2008(7 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 14 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Surtees Way Surtees Business Park Stockton On Tees TS18 3HR |
Director Name | Jeffrey Alan Anspach |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 04 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westacre Station Road Wistow North Yorkshire YO8 3UZ |
Director Name | Mr James Justin Crawfurd-Porter |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 04 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grainbeck Manor Ripon Road Killinghall Harrogate North Yorkshire HG3 2AX |
Director Name | Mr James Patrick Walsh |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 04 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory Foston York North Yorkshire YO60 7QB |
Secretary Name | Jeffrey Alan Anspach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 7 months (resigned 29 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westacre Station Road Wistow North Yorkshire YO8 3UZ |
Director Name | Mr Clive Linton Consterdine |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2005(5 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 04 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rudby Green Farm Hutton Rudby Yarm North Yorkshire TS15 0HB |
Director Name | L&P Director Nominee Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2000(same day as company formation) |
Correspondence Address | 12 Park Square East Leeds West Yorkshire LS1 2LF |
Secretary Name | L&P Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2000(same day as company formation) |
Correspondence Address | 12 Park Square East Leeds West Yorkshire LS1 2LF |
Website | www.commer.co.uk |
---|---|
Telephone | 01937 833311 |
Telephone region | Wetherby |
Registered Address | 1 Surtees Way Surtees Business Park Stockton On Tees TS18 3HR |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £429,043 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
14 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
17 March 2016 | Application to strike the company off the register (3 pages) |
17 March 2016 | Application to strike the company off the register (3 pages) |
20 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
18 June 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
18 June 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
21 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
24 June 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
24 June 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
26 March 2014 | Statement by directors (1 page) |
26 March 2014 | Resolutions
|
26 March 2014 | Statement by directors (1 page) |
26 March 2014 | Statement of capital on 26 March 2014
|
26 March 2014 | Statement of capital on 26 March 2014
|
26 March 2014 | Resolutions
|
26 March 2014 | Solvency statement dated 20/03/14 (1 page) |
26 March 2014 | Solvency statement dated 20/03/14 (1 page) |
19 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders (4 pages) |
19 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders (4 pages) |
11 July 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
11 July 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
20 July 2012 | Director's details changed for Mr Mark Hardwick Foster on 1 April 2012 (2 pages) |
20 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Director's details changed for Mr James William Dickson on 1 April 2012 (2 pages) |
20 July 2012 | Director's details changed for Mr Mark Hardwick Foster on 1 April 2012 (2 pages) |
20 July 2012 | Director's details changed for Mr James William Dickson on 1 April 2012 (2 pages) |
20 July 2012 | Director's details changed for Mr James William Dickson on 1 April 2012 (2 pages) |
20 July 2012 | Director's details changed for Mr Mark Hardwick Foster on 1 April 2012 (2 pages) |
6 July 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
6 July 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
6 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
6 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
6 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Full accounts made up to 31 March 2011 (11 pages) |
11 July 2011 | Full accounts made up to 31 March 2011 (11 pages) |
19 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Full accounts made up to 31 March 2010 (11 pages) |
6 July 2010 | Full accounts made up to 31 March 2010 (11 pages) |
5 October 2009 | Director's details changed for Mr Mark Hardwick Foster on 5 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Mr James William Dickson on 5 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Mr James William Dickson on 5 October 2009 (2 pages) |
5 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
5 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
5 October 2009 | Director's details changed for Mr Mark Hardwick Foster on 5 October 2009 (2 pages) |
5 October 2009 | Register inspection address has been changed (1 page) |
5 October 2009 | Register inspection address has been changed (1 page) |
5 October 2009 | Director's details changed for Mr Mark Hardwick Foster on 5 October 2009 (2 pages) |
5 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
5 October 2009 | Director's details changed for Mr James William Dickson on 5 October 2009 (2 pages) |
21 July 2009 | Full accounts made up to 31 March 2009 (11 pages) |
21 July 2009 | Full accounts made up to 31 March 2009 (11 pages) |
2 July 2009 | Appointment terminated secretary jeffrey anspach (1 page) |
2 July 2009 | Appointment terminated secretary jeffrey anspach (1 page) |
7 November 2008 | Return made up to 05/10/08; full list of members (5 pages) |
7 November 2008 | Return made up to 05/10/08; full list of members (5 pages) |
12 August 2008 | Accounting reference date shortened from 31/12/2008 to 31/03/2008 (1 page) |
12 August 2008 | Full accounts made up to 31 March 2008 (11 pages) |
12 August 2008 | Accounting reference date shortened from 31/12/2008 to 31/03/2008 (1 page) |
12 August 2008 | Full accounts made up to 31 March 2008 (11 pages) |
4 August 2008 | Group of companies' accounts made up to 31 December 2007 (19 pages) |
4 August 2008 | Group of companies' accounts made up to 31 December 2007 (19 pages) |
21 January 2008 | Registered office changed on 21/01/08 from: brulines edis house wellington court preston farm business park stockton on tees TS18 3TA (1 page) |
21 January 2008 | Registered office changed on 21/01/08 from: brulines edis house wellington court preston farm business park stockton on tees TS18 3TA (1 page) |
15 January 2008 | New director appointed (2 pages) |
15 January 2008 | New director appointed (2 pages) |
15 January 2008 | New director appointed (2 pages) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | Registered office changed on 15/01/08 from: commer house, station road tadcaster north yorkshire LS24 9JF (1 page) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | New director appointed (2 pages) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | Registered office changed on 15/01/08 from: commer house, station road tadcaster north yorkshire LS24 9JF (1 page) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | Director resigned (1 page) |
9 November 2007 | Return made up to 05/10/07; full list of members (3 pages) |
9 November 2007 | Return made up to 05/10/07; full list of members (3 pages) |
24 July 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
24 July 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
23 July 2007 | Return made up to 05/10/03; full list of members (7 pages) |
23 July 2007 | Return made up to 05/10/03; full list of members (7 pages) |
5 March 2007 | Company name changed commer investments LIMITED\certificate issued on 05/03/07 (3 pages) |
5 March 2007 | Company name changed commer investments LIMITED\certificate issued on 05/03/07 (3 pages) |
17 November 2006 | Return made up to 05/10/06; full list of members (3 pages) |
17 November 2006 | Return made up to 05/10/06; full list of members (3 pages) |
17 November 2006 | Registered office changed on 17/11/06 from: commer house station road tadcaster north yorkshire LS24 9JF (1 page) |
17 November 2006 | Registered office changed on 17/11/06 from: commer house station road tadcaster north yorkshire LS24 9JF (1 page) |
11 September 2006 | Accounts for a dormant company made up to 31 December 2005 (10 pages) |
11 September 2006 | Accounts for a dormant company made up to 31 December 2005 (10 pages) |
5 September 2006 | Ad 31/12/05--------- £ si 3500@1=3500 £ ic 6500/10000 (2 pages) |
5 September 2006 | New director appointed (2 pages) |
5 September 2006 | Ad 31/12/05--------- £ si 3500@1=3500 £ ic 6500/10000 (2 pages) |
5 September 2006 | New director appointed (2 pages) |
7 December 2005 | Return made up to 05/10/05; full list of members (7 pages) |
7 December 2005 | Return made up to 05/10/05; full list of members (7 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
28 April 2005 | Return made up to 05/10/04; full list of members (7 pages) |
28 April 2005 | Return made up to 05/10/04; full list of members (7 pages) |
7 October 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
7 October 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
14 February 2004 | Ad 24/12/03--------- £ si 500@1=500 £ ic 6000/6500 (2 pages) |
14 February 2004 | Resolutions
|
14 February 2004 | Resolutions
|
14 February 2004 | Ad 24/12/03--------- £ si 500@1=500 £ ic 6000/6500 (2 pages) |
6 January 2004 | Conve 23/12/02 (1 page) |
6 January 2004 | Conve 23/12/02 (1 page) |
6 January 2004 | Nc inc already adjusted 23/12/02 (1 page) |
6 January 2004 | Nc inc already adjusted 23/12/02 (1 page) |
29 October 2003 | Accounts for a dormant company made up to 31 December 2002 (9 pages) |
29 October 2003 | Accounts for a dormant company made up to 31 December 2002 (9 pages) |
5 February 2003 | Resolutions
|
5 February 2003 | Ad 23/12/02--------- £ si 5999@1=5999 £ ic 1/6000 (2 pages) |
5 February 2003 | Ad 23/12/02--------- £ si 5999@1=5999 £ ic 1/6000 (2 pages) |
5 February 2003 | Resolutions
|
5 February 2003 | Conve 23/12/02 (1 page) |
5 February 2003 | Conve 23/12/02 (1 page) |
17 December 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
17 December 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
14 October 2002 | Return made up to 05/10/02; full list of members (7 pages) |
14 October 2002 | Return made up to 05/10/02; full list of members (7 pages) |
19 October 2001 | Return made up to 05/10/01; full list of members (7 pages) |
19 October 2001 | Return made up to 05/10/01; full list of members (7 pages) |
25 September 2001 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
25 September 2001 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
7 December 2000 | New director appointed (2 pages) |
7 December 2000 | New director appointed (2 pages) |
30 November 2000 | New director appointed (2 pages) |
30 November 2000 | New secretary appointed;new director appointed (2 pages) |
30 November 2000 | Director resigned (1 page) |
30 November 2000 | Secretary resigned (1 page) |
30 November 2000 | New director appointed (2 pages) |
30 November 2000 | Director resigned (1 page) |
30 November 2000 | New secretary appointed;new director appointed (2 pages) |
30 November 2000 | Secretary resigned (1 page) |
20 November 2000 | Company name changed L&P 42 LIMITED\certificate issued on 21/11/00 (2 pages) |
20 November 2000 | Company name changed L&P 42 LIMITED\certificate issued on 21/11/00 (2 pages) |
16 November 2000 | Registered office changed on 16/11/00 from: 12 park square leeds west yorkshire LS1 2LF (1 page) |
16 November 2000 | Registered office changed on 16/11/00 from: 12 park square leeds west yorkshire LS1 2LF (1 page) |
10 October 2000 | Memorandum and Articles of Association (12 pages) |
10 October 2000 | Memorandum and Articles of Association (12 pages) |
5 October 2000 | Incorporation (18 pages) |
5 October 2000 | Incorporation (18 pages) |